- Company Overview for ROUGH HOUSE LIMITED (03647107)
- Filing history for ROUGH HOUSE LIMITED (03647107)
- People for ROUGH HOUSE LIMITED (03647107)
- More for ROUGH HOUSE LIMITED (03647107)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2018 | CS01 |
Confirmation statement made on 9 October 2017 with no updates
|
|
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | AP01 | Appointment of Mr Graham Ian Fitzgerald as a director on 6 April 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from C/O Super Accountant Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE to C/O Super Accountant 56 Houblon Road Richmond Surrey TW10 6DE on 15 December 2015 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
23 Oct 2013 | AD01 | Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England on 23 October 2013 | |
30 Jul 2013 | TM02 | Termination of appointment of Rt Secretarial Limited as a secretary | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 May 2013 | TM01 | Termination of appointment of Graham Fitzgerald as a director | |
16 Apr 2013 | AP01 | Appointment of Ms Ann Caroline Wright as a director | |
07 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
07 Nov 2012 | CH01 | Director's details changed for Graham Ian Fitzgerald on 7 November 2012 | |
07 Nov 2012 | CH04 | Secretary's details changed for Rt Secretarial Limited on 7 November 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 May 2012 | AD01 | Registered office address changed from Abacus House Wickhurst Lane Broadbridge Heath West Sussex RH12 3LY on 2 May 2012 |